Nantwich
Cheshire
CW5 5ST
Director Name | Eileen O'Toole |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 June 2005) |
Role | Social Worker |
Correspondence Address | Hollybank 24a Fields Road Haslington Crewe Cheshire CW1 5SZ |
Director Name | Susan Fletcher |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 May 2006) |
Role | Retired |
Correspondence Address | 5 Cranfield Drive Alsager Stoke On Trent Cheshire ST7 2LQ |
Director Name | Sandra Lesley Carsberg |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 June 2007) |
Role | Reflexologist |
Correspondence Address | 78 Bromley Road Congleton Cheshire CW12 1QA |
Director Name | Vivian Anthony Wadham |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 December 2004) |
Role | Retired |
Correspondence Address | Rose Farm Barton Road, Barton Malpas Cheshire SY14 7HU Wales |
Secretary Name | Vivian Anthony Wadham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2003(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 04 August 2004) |
Role | Retired |
Correspondence Address | Rose Farm Barton Road, Barton Malpas Cheshire SY14 7HU Wales |
Director Name | Thomas William Johnson |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2009) |
Role | Retired |
Correspondence Address | 8 Lindisfarne Close Middlewich Cheshire CW10 9HS |
Secretary Name | Eileen O'Toole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2004(2 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 June 2005) |
Role | Social Worker |
Correspondence Address | Hollybank 24a Fields Road Haslington Crewe Cheshire CW1 5SZ |
Director Name | Mrs Susan Appleton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 2006) |
Role | Deputy Bursar |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hampshire Close Congleton Cheshire CW12 1SF |
Director Name | Mrs Dorothy Flude |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Tynedale Avenue Crewe Cheshire CW2 7NY |
Director Name | Richard David Merson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | 14 Beach Road Hartford Northwich Cheshire CW8 4BB |
Director Name | Cressida Haynes |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 July 2007) |
Role | Retired |
Correspondence Address | 36 Greengate Road Church Lawton Staffordshire ST7 3EG |
Director Name | Helen Haynes |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 July 2007) |
Role | Retired |
Correspondence Address | 36 Greengate Road Church Lawton Staffordshire ST7 3EG |
Secretary Name | Richard David Merson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | 14 Beach Road Hartford Northwich Cheshire CW8 4BB |
Director Name | Mr Charles George Baker |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 May 2008) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | 18 Newby Court Congleton Cheshire CW12 4JS |
Director Name | Robert Lee Cornes |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 September 2007) |
Role | IT Support |
Correspondence Address | 9 Bridgemere Close Sandbach Cheshire CW11 1XX |
Director Name | Miss Tara Moylan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 November 2008) |
Role | Senior Manager Nhs |
Correspondence Address | 5 Abbey Park Way Weston Crewe Cheshire CW2 5NR |
Director Name | Peter Ian Munro |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Fenton Close Congleton Cheshire CW12 3TH |
Director Name | Dion James Stephen Cross |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(5 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 21 April 2008) |
Role | Care Manager |
Correspondence Address | 31 Bank View Goostrey Cheshire CW4 8PB |
Director Name | Tessa Gurney |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2009) |
Role | Retired |
Correspondence Address | Largo Birch Tree Lane Goostrey Cheshire CW4 8NS |
Registered Address | 1a Welles Street Sandbach Cheshire CW11 1GT |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Town |
Built Up Area | Sandbach |
Year | 2014 |
---|---|
Turnover | £574,668 |
Net Worth | £80,423 |
Cash | £71,426 |
Current Liabilities | £1,000 |
Latest Accounts | 5 April 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 05 April |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2009 | Termination of appointment of Richard Merson as a secretary (1 page) |
21 October 2009 | Termination of appointment of Peter Munro as a director (1 page) |
21 October 2009 | Termination of appointment of Richard Merson as a director (1 page) |
21 October 2009 | Termination of appointment of Tessa Gurney as a director (1 page) |
21 October 2009 | Termination of appointment of Thomas Johnson as a director (1 page) |
28 July 2009 | Application for striking-off (1 page) |
8 April 2009 | Full accounts made up to 5 April 2009 (14 pages) |
24 February 2009 | Annual return made up to 14/02/09 (5 pages) |
26 November 2008 | Appointment terminated director tara moylan (1 page) |
27 October 2008 | Full accounts made up to 5 April 2008 (14 pages) |
23 July 2008 | Director's change of particulars / tara moylan / 23/07/2008 (2 pages) |
14 May 2008 | Appointment terminated director charles baker (1 page) |
14 May 2008 | Appointment terminated director dion cross (1 page) |
11 March 2008 | Annual return made up to 14/02/08 (6 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
17 October 2007 | Director resigned (1 page) |
12 September 2007 | Full accounts made up to 5 April 2007 (14 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
2 March 2007 | Annual return made up to 14/02/07 (6 pages) |
29 November 2006 | Director resigned (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
22 September 2006 | Full accounts made up to 5 April 2006 (13 pages) |
18 July 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
8 March 2006 | Annual return made up to 14/02/06 (7 pages) |
23 September 2005 | Full accounts made up to 5 April 2005 (13 pages) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Secretary resigned;director resigned (1 page) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | New director appointed (2 pages) |
4 March 2005 | Annual return made up to 14/02/05 (6 pages) |
24 December 2004 | Director resigned (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
31 August 2004 | New secretary appointed (1 page) |
31 August 2004 | Secretary resigned (1 page) |
14 July 2004 | Full accounts made up to 5 April 2004 (13 pages) |
2 April 2004 | New director appointed (2 pages) |
16 March 2004 | Annual return made up to 14/02/04 (5 pages) |
17 September 2003 | Full accounts made up to 5 April 2003 (14 pages) |
30 July 2003 | Memorandum and Articles of Association (15 pages) |
30 July 2003 | Resolutions
|
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Secretary resigned;director resigned (1 page) |
29 July 2003 | New secretary appointed (2 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 133A crewe road haslington crewe CW1 5RG (1 page) |
4 March 2003 | Annual return made up to 14/02/03 (5 pages) |
4 November 2002 | Accounting reference date extended from 28/02/03 to 05/04/03 (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (3 pages) |
14 February 2002 | Incorporation (21 pages) |